Search icon

ANSCAN CORP.

Company Details

Name: ANSCAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162462
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 2093 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 719-987-0348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANSCAN CORP. DOS Process Agent 2093 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
JOSEPH SCANNI Chief Executive Officer 1876 CARLTON AVE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2063799-DCA Active Business 2017-12-22 2023-10-31

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1876 CARLTON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-01-09 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-29 2024-05-09 Address 1876 CARLTON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2009-07-29 2024-05-09 Address 2093 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2007-07-26 2009-07-29 Address 2093 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2007-07-26 2009-07-29 Address 1814 72ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-07-29 Address 2093 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2003-09-10 2007-07-26 Address 2093 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509000814 2024-05-09 BIENNIAL STATEMENT 2024-05-09
090729002069 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070726002186 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051006002561 2005-10-06 BIENNIAL STATEMENT 2005-07-01
030910002749 2003-09-10 BIENNIAL STATEMENT 2003-07-01
010720002633 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990805002371 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970716000245 1997-07-16 CERTIFICATE OF INCORPORATION 1997-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-23 No data 2093 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 2093 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-15 No data 2093 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450890 LL VIO INVOICED 2022-05-27 250 LL - License Violation
3384732 RENEWAL INVOICED 2021-10-29 550 Car Wash Renewal
3104974 RENEWAL INVOICED 2019-10-21 550 Car Wash Renewal
2704882 LICENSE INVOICED 2017-12-04 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-23 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956208404 2021-02-02 0202 PPS 2093 Hylan Blvd, Staten Island, NY, 10306-3428
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3428
Project Congressional District NY-11
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32887.51
Forgiveness Paid Date 2022-04-19
2640037708 2020-05-01 0202 PPP 2093 HYLAN BLVD, STATEN ISLAND, NY, 10306
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32900.78
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State